AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 21st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-28
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-13
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-13
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-13
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-07
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-07
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-10
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-10
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Dragonfly House Periwood Crescent Perivale Greenford UB6 7FL. Change occurred on 2019-06-10. Company's previous address: Hand and Flower 24 Upper Ham Road Richmond Surrey TW10 5LA.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-22
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-06
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-06
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-05
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-05
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-09-14
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-22
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-14
filed on: 25th, August 2017
| officers
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017-08-23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
|
PSC07 |
Cessation of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-14
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-04-30
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, May 2017
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 3rd, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 23rd, June 2015
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2014-04-16) of a secretary
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-16 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hand and Flower 24 Upper Ham Road Richmond Surrey TW10 5LA. Change occurred on 2015-05-15. Company's previous address: 59 Lurline Gardens 73 Drapers Court London SW11 4DF.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 59 Lurline Gardens 73 Drapers Court London SW11 4DF. Change occurred on 2014-09-22. Company's previous address: 360 Wandsworth Bridge Road London SW6 2TZ England.
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-17 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 2.00 GBP
capital
|
|